PRIMROSE HEATH LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 Return of final meeting in a members' voluntary winding up

View Document

12/06/2512 June 2025 Unaudited abridged accounts made up to 2025-02-25

View Document

10/04/2510 April 2025 Previous accounting period extended from 2024-12-31 to 2025-02-25

View Document

04/03/254 March 2025 Declaration of solvency

View Document

04/03/254 March 2025 Appointment of a voluntary liquidator

View Document

04/03/254 March 2025 Registered office address changed from Tenth Floor 240 Blackfriars Road London SE1 8NW United Kingdom to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2025-03-04

View Document

04/03/254 March 2025 Resolutions

View Document

25/02/2525 February 2025 Annual accounts for year ending 25 Feb 2025

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

08/08/248 August 2024 Change of details for Mr Nerijus Numa as a person with significant control on 2024-04-28

View Document

07/08/247 August 2024

View Document

07/08/247 August 2024 Statement of capital on 2024-08-07

View Document

07/08/247 August 2024 Resolutions

View Document

07/08/247 August 2024

View Document

11/07/2411 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

05/10/235 October 2023 Statement of capital on 2023-10-05

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023 Resolutions

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Appointment of Miss Agne Serelyte as a director on 2023-07-17

View Document

28/07/2328 July 2023 Termination of appointment of Lukas Bendoraitis as a director on 2023-07-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Cessation of Lukas Bendoraitis as a person with significant control on 2022-01-21

View Document

25/02/2225 February 2022 Director's details changed for Mr Lukas Bendoraitis on 2022-02-25

View Document

15/02/2215 February 2022 Notification of Lukas Bendoraitis as a person with significant control on 2022-01-21

View Document

15/02/2215 February 2022 Termination of appointment of Ignas Zavadskis as a director on 2022-01-21

View Document

14/02/2214 February 2022 Appointment of Mr Lukas Bendoraitis as a director on 2022-01-21

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

24/06/2024 June 2020 CESSATION OF IGNAS ZAVADSKIS AS A PSC

View Document

24/06/2024 June 2020 CESSATION OF DOVIDAS VAINORIUS AS A PSC

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOVIDAS VAINORIUS

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR DOVIDAS VAINORIUS

View Document

02/01/202 January 2020 CESSATION OF DOMANTAS SAVICIUS AS A PSC

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR DOMANTAS SAVIČIUS

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGNAS ZAVADSKIS

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMANTAS SAVICIUS

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR NERIJUS NUMAVICIUS / 09/10/2019

View Document

09/07/199 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR DOMANTAS SAVIČIUS

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARIUS ČATRAUSKAS

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR MARIUS ČATRAUSKAS

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR AURELIJUS BURDA

View Document

25/10/1825 October 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

03/08/183 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

06/07/176 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/05/173 May 2017 28/04/17 STATEMENT OF CAPITAL GBP 9450001

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED AURELIJUS BURDA

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR OLGA PETROSEVICIENE

View Document

22/03/1722 March 2017 ADOPT ARTICLES 16/03/2017

View Document

17/03/1717 March 2017 16/03/17 STATEMENT OF CAPITAL GBP 200001

View Document

16/03/1716 March 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON ROZAS

View Document

06/02/176 February 2017 19/01/17 STATEMENT OF CAPITAL GBP 100001

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR SIMON ROZAS

View Document

19/01/1719 January 2017 COMPANY NAME CHANGED TALKA EQUITY LIMITED CERTIFICATE ISSUED ON 19/01/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

16/10/1516 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company